Search icon

EDWARD P. O'DELL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD P. O'DELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1991 (34 years ago)
Date of dissolution: 17 Sep 2013
Entity Number: 1503739
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 60 EAST 42ND ST, STE 2340, NEW YORK, NY, United States, 10165
Address: 112 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KOERNER SILBERBERG & WEINER DOS Process Agent 112 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EDWARD P O'DELL Chief Executive Officer 60 EAST 42ND ST, STE 2340, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2009-01-30 2011-03-01 Address 60 EAST 42ND ST, STE 2234, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2009-01-30 2011-03-01 Address 60 EAST 42ND ST, STE 2234, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2003-01-17 2009-01-30 Address 60 EAST 42ND ST, STE 3219, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2003-01-17 2009-01-30 Address 60 EAST 42ND ST, STE 3219, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1995-05-15 2003-01-17 Address 50 E 42ND ST, #2401, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130917000520 2013-09-17 CERTIFICATE OF DISSOLUTION 2013-09-17
110301002446 2011-03-01 BIENNIAL STATEMENT 2011-01-01
090130002583 2009-01-30 BIENNIAL STATEMENT 2009-01-01
061221002304 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050302002593 2005-03-02 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State